Search icon

CARMI'S NURSERY CORP - Florida Company Profile

Company Details

Entity Name: CARMI'S NURSERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMI'S NURSERY CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P14000034855
FEI/EIN Number 47-1323769

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30719 SW 162ND AVE, HOMESTEAD, FL, 33033, US
Mail Address: 30719 SW 162ND AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HERNANDEZ CARMI D President 30719 SW 162ND AVE, HOMESTEAD, FL, 33033
LOPEZ HERNANDEZ CARMI D Director 30719 SW 162ND AVE, HOMESTEAD, FL, 33033
ALVARADO-SARABIA EDGAR E Vice President 30719 SW 162ND AVE, HOMESTEAD, FL, 33033
LOPEZ HERNANDEZ CARMI D Agent 30719 SW 162ND AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 30719 SW 162ND AVE, HOMESTEAD, FL 33033 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 30719 SW 162ND AVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2015-01-14 LOPEZ HERNANDEZ, CARMI D -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State